UKBizDB.co.uk

FINE HOMES OAKLEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fine Homes Oakley Limited. The company was founded 8 years ago and was given the registration number 10134863. The firm's registered office is in THAME. You can find them at 89 High Street, , Thame, Oxfordshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:FINE HOMES OAKLEY LIMITED
Company Number:10134863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2016
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:89 High Street, Thame, Oxfordshire, United Kingdom, OX9 3EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, High Street, Thame, United Kingdom, OX9 3EH

Director20 April 2016Active
Pepys Court, Pepys Drive, Great Missenden, United Kingdom, HP16 0AH

Director20 April 2016Active

People with Significant Control

Fine Homes Uk Ltd
Notified on:23 December 2019
Status:Active
Country of residence:United Kingdom
Address:89, High Street, Thame, United Kingdom, OX9 3EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Anthony Daly
Notified on:20 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:89, High Street, Thame, United Kingdom, OX9 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Karl Wright
Notified on:20 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:89, High Street, Thame, United Kingdom, OX9 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Karl Adam Wright
Notified on:20 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:89, High Street, Thame, United Kingdom, OX9 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-26Dissolution

Dissolution application strike off company.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2021-02-05Officers

Change person director company with change date.

Download
2020-07-24Mortgage

Mortgage satisfy charge full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-02Mortgage

Mortgage satisfy charge full.

Download
2019-12-02Mortgage

Mortgage satisfy charge full.

Download
2019-09-28Officers

Change person director company with change date.

Download
2019-09-28Officers

Change person director company with change date.

Download
2019-09-28Persons with significant control

Change to a person with significant control.

Download
2019-09-16Accounts

Change account reference date company previous extended.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.